Advanced company searchLink opens in new window

CASTLEDONA LIMITED

Company number NI604540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2014 4.73(NI) Return of final meeting in a creditors' voluntary winding up
31 Dec 2013 AD01 Registered office address changed from 89 Dublin Road Belfast Co Antrim BT2 7HF on 31 December 2013
30 Dec 2013 4.21(NI) Statement of affairs
30 Dec 2013 VL1 Appointment of a liquidator
30 Dec 2013 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
06 Dec 2013 TM01 Termination of appointment of Michael John Higgins as a director on 29 November 2013
05 Feb 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
Statement of capital on 2013-02-05
  • GBP 2
05 Feb 2013 CH01 Director's details changed for Michael John Higgins on 5 February 2013
05 Feb 2013 CH01 Director's details changed for Mrs Angela Mary Higgins on 5 February 2013
20 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
05 Apr 2011 AP03 Appointment of Angela Higgins as a secretary
26 Oct 2010 AP01 Appointment of Michael John Higgins as a director
26 Oct 2010 AP01 Appointment of Angela Mary Higgins as a director
26 Oct 2010 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 26 October 2010
26 Oct 2010 TM01 Termination of appointment of Cs Director Services Limited as a director
26 Oct 2010 TM01 Termination of appointment of Denise Redpath as a director
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 2
26 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ First share transferred and furhter one share raised 25/10/2010
23 Sep 2010 NEWINC Incorporation